Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary Name | Ms Sandra Jane Pinnington |
---|---|
Status | Current |
Appointed | 01 September 2019(14 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Secretary Name | Mr Christopher John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX Wales |
Director Name | Mr Christopher John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX Wales |
Telephone | 07 590452748 |
---|---|
Telephone region | Mobile |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,008 |
Cash | £12 |
Current Liabilities | £24,392 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Change of details for Ms Sandra Jane Pinnington as a person with significant control on 23 December 2020 (2 pages) |
---|---|
23 December 2020 | Director's details changed for Ms Sandra Jane Pinnington on 23 December 2020 (2 pages) |
30 September 2020 | Director's details changed for Ms Sandra Jane Pinnington on 30 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX United Kingdom to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 30 September 2020 (1 page) |
30 September 2020 | Secretary's details changed for Ms Sandra Jane Pinnington on 30 September 2020 (1 page) |
17 August 2020 | Resolutions
|
14 August 2020 | Change of details for Mrs Sandra Jane Green as a person with significant control on 14 August 2020 (2 pages) |
14 August 2020 | Director's details changed for Mrs Sandra Jane Green on 14 August 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Mrs Sandra Jane Green on 14 August 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 June 2020 | Termination of appointment of Christopher John Green as a director on 1 September 2019 (1 page) |
2 June 2020 | Change of details for Mrs Sandra Jane Green as a person with significant control on 1 September 2019 (2 pages) |
2 June 2020 | Appointment of Mrs Sandra Jane Green as a secretary on 1 September 2019 (2 pages) |
2 June 2020 | Cessation of Christopher John Green as a person with significant control on 1 September 2019 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
2 June 2020 | Termination of appointment of Christopher John Green as a secretary on 1 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
15 August 2018 | Change of details for Mr Christopher John Green as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Change of details for Mrs Sandra Jane Green as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 March 2018 | Director's details changed for Mrs Sandra Jane Green on 28 February 2018 (2 pages) |
5 March 2018 | Secretary's details changed for Mr Christopher John Green on 28 February 2018 (1 page) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 March 2016 | Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX on 9 March 2016 (1 page) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Company name changed sandra green consulting LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed sandra green consulting LIMITED\certificate issued on 07/04/15
|
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
5 September 2014 | Appointment of Mr Christopher John Green as a director on 17 January 2014 (2 pages) |
5 September 2014 | Appointment of Mr Christopher John Green as a director on 17 January 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 July 2013 | Registered office address changed from C/O Mercer & Co 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Mercer & Co 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH United Kingdom on 15 July 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 April 2011 | Registered office address changed from 6 the Acreage Bunbury Tarporley Cheshire CW6 9NQ on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 6 the Acreage Bunbury Tarporley Cheshire CW6 9NQ on 11 April 2011 (1 page) |
13 September 2010 | Director's details changed for Mrs Sandra Jane Green on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mrs Sandra Jane Green on 15 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
29 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |